Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Business Condominiums, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:12-bk-04381
TYPE / CHAPTER
Voluntary / 11

Filed

4-17-12

Updated

9-14-23

Last Checked

4-18-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2012
Last Entry Filed
Apr 18, 2012

Docket Entries by Year

Apr 17, 2012 1 Petition Chapter 11 Voluntary Petition filed by Business Condominiums, LLC. List of 20 Largest Unsecured Creditors due by 4/24/2012. List of Secured Creditors due by 4/20/2012. Small Business Balance Sheet due by 4/24/2012. Small Business Cash Flow Statement due by 4/24/2012. Small Business Statement of Operations due by 4/24/2012. Small Business Tax Return due by 4/24/2012. Statement of Current Monthly Income (Form 22B) due by 05/01/2012. Declaration to Schedules with debtor signature due by 05/01/2012. Declaration to Statement of Financial Affairs with debtor signature due by 05/01/2012. List of Equity Security Holders due by 05/01/2012. Statement of Financial Affairs with Declaration due by 05/01/2012. Summary of Schedules with Declaration due by 05/01/2012. Statistical Summary of Certain Liabilities with Declaration due by 05/01/2012. Schedule A with Declaration due by 05/01/2012. Schedule B with Declaration due by 05/01/2012. Schedule D with Declaration due by 05/01/2012. Schedule E with Declaration due by 05/01/2012. Schedule F with Declaration due by 05/01/2012. Schedule G with Declaration due by 05/01/2012. Schedule H with Declaration due by 05/01/2012. Verification of Creditor List due by 05/01/2012. Corporate Ownership Statement due by 05/01/2012. Income & Expense Schedule for Non-Individual Debtors due by 05/01/2012. Questions 19-25 to Statement of Financial Affairs with Declaration due by 05/01/2012. (wdp) (Entered: 04/17/2012)
Apr 17, 2012 2 Application to Pay Filing Fee in Installments filed by Debtor Business Condominiums, LLC. (wdp) (Entered: 04/17/2012) [Denied by #7 ]
Apr 17, 2012 3 Notice of Incomplete Filing issued to Debtor. Failure to file required item(s) by the due date may result in the striking of the incomplete filing or the dismissal of the Bankruptcy case by the Court without further notice. Required item(s): List of 20 Largest Unsecured Creditors. (re: Doc # 1). Incomplete Filing due by 4/24/2012. (wdp) (Entered: 04/17/2012)
Apr 17, 2012 4 Notice of Incomplete Filing issued to Debtor. Failure to file required item(s) by the due date may result in the striking of the incomplete filing or the dismissal of the Bankruptcy case by the Court without further notice. Required item(s): List of Secured Creditors. (re: Doc # 1). Incomplete Filing due by 4/24/2012. (wdp) (Entered: 04/17/2012)
Apr 17, 2012 5 Notice of Incomplete Filing issued to Debtor. Failure to file required item(s) by the due date may result in the striking of the incomplete filing or the dismissal of the Bankruptcy case by the Court without further notice. Required item(s): A text file including names and addresses listed on Schedules D, E, F, G and H must be filed on a diskette or CD. (re: Doc # 1). Incomplete Filing due by 4/24/2012. (wdp) (Entered: 04/17/2012)
Apr 17, 2012 6 Corrected Entry: Phot ID of Filer Terri Dunville on behalf of Debtor Business Condominiums LLC. Original Entry: Statement of Social Security Number(s) filed by Debtor Business Condominiums, LLC. (wdp). Modified on 4/17/2012 (kao). (Entered: 04/17/2012)
Apr 17, 2012 7 Order Denying Motion to Pay Filing Fee in Installments (re: Doc # 2). Remainder of Filing Fee must be Paid in Full and Obtain Counsel Within Seven Days by 4/24/2012. (cmd) (Entered: 04/17/2012)
Apr 17, 2012 8 Clerk enters Certificate of Service. Order on Motion to Pay Filing Fee in Installments mailed to Debtor (re: Doc # 7). (cmd) (Entered: 04/17/2012)
Apr 17, 2012 9 Appearance filed by James E. Carlberg on behalf of Creditor Salin Bank and Trust Company. (Carlberg, James) (Entered: 04/17/2012)
Apr 17, 2012 10 Motion for Relief from Stay and Refusal to Waive 30-Day Preliminary & 60-Day Final Hearing Time Requirement filed by James E. Carlberg on behalf of Creditor Salin Bank and Trust Company. (Attachments: (1) Exhibit A - Default Judgment) (Carlberg, James) (Entered: 04/17/2012)
Apr 17, 2012 Receipt of Motion for Relief from Stay(12-04381-JKC-11) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 17212355. Fee amount 176.00 (re: Doc # 10). (U.S. Treasury) (Entered: 04/17/2012)
Apr 17, 2012 11 Motion for Emergency Hearing on Motion for Relief from Stay filed by James E. Carlberg on behalf of Creditor Salin Bank and Trust Company (re: Doc # 10). (Carlberg, James) (Entered: 04/17/2012) [Granted by #13 ]
Apr 17, 2012 12 Certificate of Service re: Motion for Emergency Hearing and Motion for Modification of Automatic Stay filed by James E. Carlberg on behalf of Creditor Salin Bank and Trust Company (re: Doc # 10, 11). (Carlberg, James) (Entered: 04/17/2012)
Apr 17, 2012 13 Order Granting Motion filed by Creditor Salin Bank and Trust Company for Emergency Hearing on Motion for Relief from Stay (re: Doc #11). (lat) (Entered: 04/17/2012)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:12-bk-04381
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James K. Coachys
Chapter
11
Filed
Apr 17, 2012
Type
voluntary
Terminated
May 22, 2012
Updated
Sep 14, 2023
Last checked
Apr 18, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Business Condominiums, LLC
    8549 Clew Court
    Indianapolis, IN 46236
    MARION-IN
    County: MARION-IN
    Tax ID / EIN: xx-xxx0383

    Represented By

    Business Condominiums, LLC
    PRO SE

    U.S. Trustee

    U.S. Trustee
    101 W. Ohio St.. Ste. 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Ronald J. Moore
    Office of the United States Trustee
    101 West Ohio Street
    Suite 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: Ronald.Moore@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 19, 2022 Matthew L. Johnson 11V 1:2022bk04200
    Oct 20, 2021 Broadband Properties Corp. 11V 1:2021bk10951
    Apr 22, 2019 Amazing Grace Medical Consultants LLC 7 1:2019bk02824
    Oct 15, 2018 SMTT, Inc. 11 1:2018bk07892
    Jun 23, 2017 Dani Girl, Inc. 7 1:17-bk-04747
    May 11, 2017 Marsh Supermarkets Company, LLC parent case 11 1:17-bk-11068
    May 11, 2017 Marsh Merger Sub, LLC parent case 11 1:17-bk-11067
    May 11, 2017 Marsh Supermarkets Holding, LLC 11 1:17-bk-11066
    Dec 12, 2016 Kite String Adventures, LLC 7 1:16-bk-09344
    Sep 18, 2015 Creative Outdoor Concepts, LLC 7 1:15-bk-07948
    Jul 7, 2015 Kincaid Holdings LLC 11 1:15-bk-05796
    Nov 13, 2012 The Grill 1, Inc. 11 1:12-bk-13393
    May 25, 2012 Lantern Partners LLC 11 1:12-bk-06288
    Feb 17, 2012 Warsaw Hotel Partners, LLC 11 1:12-bk-01403
    Dec 1, 2011 Beattey Construction Co., Inc. 7 1:11-bk-14814